Search icon

TRINITY/BHATE JV, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY/BHATE JV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY/BHATE JV, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2013 (12 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L13000006249
FEI/EIN Number 46-1809522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1002 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579, US
Mail Address: 1002 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MAURICE Manager 1002 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579
BURDINE RICHARD L Manager 1002 NORTH EGLIN PARKWAY, SHALIMAR, FL, 32579
ROBERTS JOHN H Manager 1608 13TH AVE. S., SUITE 300, BIRMINGHAM, AL, 35205
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
LC STMNT OF RA/RO CHG 2017-12-14 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-12-14
AMENDED ANNUAL REPORT 2017-08-23
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State